Company NameStone Fern Limited
DirectorsMark John Foster and Emily Jane Foster
Company StatusActive
Company Number06627193
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark John Foster
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
London
SW7 4EF
Director NameMrs Emily Jane Foster
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressInternational House 142 Cromwell Road
London
SW7 4EF

Contact

Websitewww.stonefern.com
Email address[email protected]

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,118
Cash£724
Current Liabilities£17,766

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

12 September 2023Change of details for Mr Mark John Foster as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 September 2023 (1 page)
31 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
7 June 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 August 2019 (4 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
6 August 2018Notification of Mark John Foster as a person with significant control on 6 August 2018 (2 pages)
2 August 2018Registered office address changed from West Gate House West Street Midhurst West Sussex GU29 9NQ to International House 142 Cromwell Road London SW7 4EF on 2 August 2018 (1 page)
28 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
10 March 2018Statement of capital following an allotment of shares on 10 March 2018
  • GBP 2
(3 pages)
20 February 2018Appointment of Mrs Emily Jane Foster as a director on 20 February 2018 (2 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (3 pages)
1 December 2017Total exemption full accounts made up to 31 August 2017 (3 pages)
1 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
10 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
10 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 February 2013Registered office address changed from the White Barn Grayswood Road, Grayswood, Haslemere Surrey GU27 2DJ England on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from the White Barn Grayswood Road, Grayswood, Haslemere Surrey GU27 2DJ England on 27 February 2013 (2 pages)
30 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
20 August 2010Current accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mr Mark John Foster on 31 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Mark John Foster on 31 October 2009 (2 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from the Granary Studio Crockshard Farm House, Crockshard Hill, Wingham Canterbury Kent CT3 1NY United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from the Granary Studio Crockshard Farm House, Crockshard Hill, Wingham Canterbury Kent CT3 1NY United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from the Granary Studio Crockshard Farm House, Crockshard Hill, Wingham Canterbury Kent CT3 1NY United Kingdom on 3 March 2010 (1 page)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Return made up to 23/06/09; full list of members (3 pages)
24 June 2009Return made up to 23/06/09; full list of members (3 pages)
5 November 2008Director's change of particulars / mark john fisher / 05/11/2008 (2 pages)
5 November 2008Registered office changed on 05/11/2008 from pig end,crockshard farm house crockshard hill wingham canterbury CT3 1NY (1 page)
5 November 2008Director's change of particulars / mark john fisher / 05/11/2008 (2 pages)
5 November 2008Registered office changed on 05/11/2008 from pig end,crockshard farm house crockshard hill wingham canterbury CT3 1NY (1 page)
23 June 2008Incorporation (18 pages)
23 June 2008Incorporation (18 pages)